Retrust Limited, a registered company, was launched on 30 Oct 2001. 9429036726332 is the business number it was issued. The company has been supervised by 7 directors: Shaun Michael Mcgivern - an active director whose contract started on 04 Aug 2017,
Benedict Philip Molloy - an active director whose contract started on 17 Dec 2018,
Amanda Jane Donovan - an active director whose contract started on 17 Mar 2021,
Gerard Michael Molloy - an inactive director whose contract started on 17 Dec 2018 and was terminated on 24 Mar 2021,
Rochelle Anne Munro - an inactive director whose contract started on 06 Nov 2015 and was terminated on 21 Dec 2018.
Last updated on 18 Feb 2022, our database contains detailed information about 1 address: Level 14, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 (type: physical, registered).
Retrust Limited had been using C/- Haigh Lyon, Solicitors, 2Nd Floor, Dilworth Building, Cnr Queen & Custom Streets, Auckland as their physical address until 19 Jul 2007.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: C/- Haigh Lyon, Solicitors, 2nd Floor, Dilworth Building, Cnr Queen & Custom Streets, Auckland
Physical address used from 01 Nov 2001 to 19 Jul 2007
Address: C/- Haigh Lyon, Solicitors, 2nd Floor, Dilworth Building, Cnr Queen & Custom Streets, Auckland
Registered address used from 30 Oct 2001 to 19 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Benedict Philip Molloy |
Rd 5 Matakana 0985 New Zealand |
21 Dec 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shaun Michael Mcgivern |
Mount Eden Auckland 1024 New Zealand |
30 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald Alexander Harrison |
Devonport Auckland 0624 New Zealand |
30 Oct 2001 - 30 Apr 2018 |
Individual | Rochelle Anne Munro |
Westmere Auckland 1022 New Zealand |
30 Apr 2018 - 21 Dec 2018 |
Shaun Michael Mcgivern - Director
Appointment date: 04 Aug 2017
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 04 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Jul 2019
Benedict Philip Molloy - Director
Appointment date: 17 Dec 2018
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 17 Dec 2018
Amanda Jane Donovan - Director
Appointment date: 17 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 17 Dec 2018
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 17 Dec 2018
Rochelle Anne Munro - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 21 Dec 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Nov 2015
Donald Alexander Harrison - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 30 Apr 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Aug 2011
Gerard Michael Molloy - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 04 Nov 2015
Address: Glen Eden, Auckland, 0604 New Zealand
Address used since 23 Sep 2015
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build